About

Registered Number: 03112556
Date of Incorporation: 11/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: G1-G4 Daedalus Business Park, Daedalus Drive, Lee-On-The-Solent, PO13 9FX,

 

Based in Lee-On-The-Solent, M.O.J. Engineering Ltd was registered on 11 October 1995, it's status at Companies House is "Active". The companies directors are listed as Olive Jones, Lesley Elaine, Cleal, Amina. Currently we aren't aware of the number of employees at the M.O.J. Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLIVE JONES, Lesley Elaine 01 July 2000 - 1
CLEAL, Amina 01 April 1997 30 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 02 October 2019
AA - Annual Accounts 19 December 2018
CH03 - Change of particulars for secretary 14 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 October 2017
PSC04 - N/A 05 September 2017
PSC04 - N/A 05 September 2017
CH01 - Change of particulars for director 05 September 2017
PSC05 - N/A 05 September 2017
AD01 - Change of registered office address 05 September 2017
MR04 - N/A 30 August 2017
MR01 - N/A 27 March 2017
MR01 - N/A 27 March 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 07 October 2015
AA01 - Change of accounting reference date 28 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 31 October 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 28 November 2009
225 - Change of Accounting Reference Date 07 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 26 June 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 23 October 2002
225 - Change of Accounting Reference Date 15 August 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 24 September 2001
395 - Particulars of a mortgage or charge 12 October 2000
363s - Annual Return 06 October 2000
AA - Annual Accounts 11 August 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
363s - Annual Return 10 November 1999
395 - Particulars of a mortgage or charge 09 November 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 24 May 1998
AUD - Auditor's letter of resignation 20 February 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 11 August 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
363s - Annual Return 26 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
RESOLUTIONS - N/A 08 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
287 - Change in situation or address of Registered Office 17 October 1995
NEWINC - New incorporation documents 11 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2017 Outstanding

N/A

A registered charge 27 March 2017 Outstanding

N/A

Commercial mortgage 06 October 2000 Fully Satisfied

N/A

Charge by way of debenture 05 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.